Advanced company searchLink opens in new window

NEXT FRONTIER HOLDINGS LTD

Company number 12461002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
11 Mar 2022 AP01 Appointment of William Charles Rupert Draper as a director on 28 February 2022
24 Feb 2022 TM01 Termination of appointment of Dean Draper as a director on 19 February 2022
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2021 AD01 Registered office address changed from C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY United Kingdom to Memery Crystal, 165 Fleet Street London EC4A 2DY on 9 December 2021
08 Nov 2021 TM01 Termination of appointment of Marc Graboyes as a director on 31 October 2021
03 Aug 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
29 Jun 2021 TM01 Termination of appointment of Seymour Paul Ferreira as a director on 27 April 2021
17 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
17 Feb 2021 PSC08 Notification of a person with significant control statement
17 Feb 2021 PSC07 Cessation of Dean Draper as a person with significant control on 23 June 2020
23 Dec 2020 AP01 Appointment of Mr Marc Graboyes as a director on 11 December 2020
23 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 28
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 30.28
21 Aug 2020 SH02 Sub-division of shares on 23 June 2020
08 Jul 2020 AP01 Appointment of Mr Shannon Soqui as a director on 23 June 2020
08 Jul 2020 AP01 Appointment of Mr Seymour Paul Ferreira as a director on 23 June 2020
08 Jul 2020 AP01 Appointment of Mr Jason Michael Roth as a director on 23 June 2020
13 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-13
  • GBP .01